Date | Description |
2024-04-07 |
update account_category GROUP => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 3 => 9 |
2024-04-07 |
update num_mort_outstanding 1 => 6 |
2024-04-07 |
update num_mort_satisfied 2 => 3 |
2023-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079680050003 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORON SIMON |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-16 |
update website_status OK => InternalTimeout |
2022-06-15 |
delete otherexecutives Jim Lack |
2022-06-15 |
delete person Jim Lack |
2022-06-15 |
delete source_ip 52.218.89.108 |
2022-06-15 |
insert about_pages_linkeddomain otonomo.io |
2022-06-15 |
insert career_pages_linkeddomain otonomo.io |
2022-06-15 |
insert contact_pages_linkeddomain otonomo.io |
2022-06-15 |
insert management_pages_linkeddomain otonomo.io |
2022-06-15 |
insert solution_pages_linkeddomain otonomo.io |
2022-06-15 |
insert source_ip 52.218.84.84 |
2022-06-15 |
insert terms_pages_linkeddomain otonomo.io |
2022-05-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTONOMO TECHNOLOGIES LTD |
2022-04-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-25 |
update statutory_documents ADOPT ARTICLES 14/04/2022 |
2022-04-25 |
update statutory_documents 14/04/22 STATEMENT OF CAPITAL GBP 646.851521 |
2022-04-19 |
update statutory_documents DIRECTOR APPOINTED MR BEN VOLKOW |
2022-04-19 |
update statutory_documents DIRECTOR APPOINTED MR DORON SIMON |
2022-04-19 |
update statutory_documents CESSATION OF ALDO MONTEFORTE AS A PSC |
2022-04-19 |
update statutory_documents CESSATION OF DL INSURANCE SERVICES LTD AS A PSC |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA MONETA |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUMPHREY TOMLINSON |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PETERS |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHAPMAN |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JAMES |
2022-04-14 |
delete source_ip 52.218.37.196 |
2022-04-14 |
insert source_ip 52.218.89.108 |
2022-04-14 |
update person_title Ben Carpenter: Solutions Team Lead; Member of the Leadership Team => Member of the Leadership Team; Head of Solutions |
2022-04-07 |
update num_mort_charges 2 => 3 |
2022-04-07 |
update num_mort_outstanding 0 => 1 |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-03-15 |
delete source_ip 52.218.24.252 |
2022-03-15 |
insert index_pages_linkeddomain otonomo.io |
2022-03-15 |
insert source_ip 52.218.37.196 |
2022-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079680050003 |
2022-02-07 |
insert otherexecutives Jim Lack |
2022-02-07 |
delete person David Steele |
2022-02-07 |
update person_title Jim Lack: Co Head of Engineering; Member of the Leadership Team => Head of Engineering; Member of the Leadership Team |
2021-12-02 |
insert otherexecutives Jamie Hay |
2021-12-02 |
delete source_ip 52.218.46.44 |
2021-12-02 |
insert person Jamie Hay |
2021-12-02 |
insert source_ip 52.218.24.252 |
2021-10-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-04 |
delete source_ip 52.218.80.212 |
2021-09-04 |
insert person Ash Sarwar |
2021-09-04 |
insert person Jim Lack |
2021-09-04 |
insert person Mike Moran |
2021-09-04 |
insert source_ip 52.218.46.44 |
2021-08-02 |
delete source_ip 52.218.20.154 |
2021-08-02 |
insert source_ip 52.218.80.212 |
2021-07-02 |
insert support_emails su..@thefloow.com |
2021-07-02 |
delete person Zoe Sullivan |
2021-07-02 |
delete source_ip 52.218.98.116 |
2021-07-02 |
insert address The Floow Campus
Wicker Lane
Sheffield S3 8HQ, England |
2021-07-02 |
insert email su..@thefloow.com |
2021-07-02 |
insert index_pages_linkeddomain directlinegroup.co.uk |
2021-07-02 |
insert person Olawale Awelenje |
2021-07-02 |
insert phone (+44) 1142701114 |
2021-07-02 |
insert source_ip 52.218.20.154 |
2021-04-13 |
delete index_pages_linkeddomain tripmateapp.co.uk |
2021-04-13 |
delete person Andrei Berechet |
2021-04-13 |
delete source_ip 52.218.109.236 |
2021-04-13 |
insert source_ip 52.218.98.116 |
2021-04-13 |
update website_status FlippedRobots => OK |
2021-04-04 |
update website_status OK => FlippedRobots |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-01-26 |
delete address 20300 Superior Rd,
Suite 250, Taylor,
MI 48180, USA |
2021-01-26 |
delete index_pages_linkeddomain directlinegroup.co.uk |
2021-01-26 |
delete source_ip 52.218.91.116 |
2021-01-26 |
insert address 1990 N California Blvd,
Suite 20, Walnut Creek,
CA 94596, USA |
2021-01-26 |
insert person Andrew Oliver |
2021-01-26 |
insert person Dan Lissaman |
2021-01-26 |
insert person Elisabetta Pizzini |
2021-01-26 |
insert person Julie Sehrt |
2021-01-26 |
insert person Todd Donovan |
2021-01-26 |
insert person Zoe Sullivan |
2021-01-26 |
insert source_ip 52.218.109.236 |
2021-01-26 |
update person_title David Steele: Data Science Team Lead; Member of the Leadership Team => Head of Data Science; Member of the Leadership Team |
2021-01-26 |
update primary_contact 20300 Superior Rd,
Suite 250, Taylor,
MI 48180, USA => 1990 N California Blvd,
Suite 20, Walnut Creek,
CA 94596, USA |
2021-01-13 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT RABONE |
2020-12-07 |
update account_ref_day 28 => 31 |
2020-12-07 |
update account_ref_month 8 => 12 |
2020-12-07 |
update accounts_next_due_date 2021-05-28 => 2021-09-30 |
2020-11-02 |
update statutory_documents CURREXT FROM 28/08/2020 TO 31/12/2020 |
2020-09-23 |
delete chro Michelle Futter |
2020-09-23 |
delete managingdirector Claire Sargeant |
2020-09-23 |
delete person Claire Sargeant |
2020-09-23 |
delete person Lucy Eruero |
2020-09-23 |
delete person Michelle Futter |
2020-09-23 |
delete source_ip 52.218.110.116 |
2020-09-23 |
insert index_pages_linkeddomain directlinegroup.co.uk |
2020-09-23 |
insert source_ip 52.218.91.116 |
2020-07-13 |
delete source_ip 52.218.105.204 |
2020-07-13 |
insert source_ip 52.218.110.116 |
2020-06-05 |
delete source_ip 52.218.36.204 |
2020-06-05 |
insert source_ip 52.218.105.204 |
2020-05-06 |
delete source_ip 52.218.84.188 |
2020-05-06 |
insert source_ip 52.218.36.204 |
2020-04-05 |
delete source_ip 52.218.108.92 |
2020-04-05 |
insert person Andrei Berechet |
2020-04-05 |
insert person Steven Brown |
2020-04-05 |
insert source_ip 52.218.84.188 |
2020-03-06 |
delete source_ip 52.218.104.180 |
2020-03-06 |
insert source_ip 52.218.108.92 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-28 => 2021-05-28 |
2020-02-05 |
delete source_ip 52.218.53.28 |
2020-02-05 |
insert source_ip 52.218.104.180 |
2020-02-05 |
update person_title Ben Carpenter: Solutions Team Leader; Member of the Leadership Team => Solutions Team Lead; Member of the Leadership Team |
2020-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 |
2020-01-05 |
delete source_ip 52.218.106.68 |
2020-01-05 |
insert source_ip 52.218.53.28 |
2019-12-05 |
delete index_pages_linkeddomain calendly.com |
2019-12-05 |
delete source_ip 52.218.100.4 |
2019-12-05 |
insert person David Steele |
2019-12-05 |
insert source_ip 52.218.106.68 |
2019-12-05 |
update person_title Danny Simpson: Project Team Leader => Head of Delivery |
2019-11-05 |
delete source_ip 52.218.96.140 |
2019-11-05 |
insert index_pages_linkeddomain calendly.com |
2019-11-05 |
insert index_pages_linkeddomain tripmateapp.co.uk |
2019-11-05 |
insert person Matt Chalk |
2019-11-05 |
insert registration_number 07968005 |
2019-11-05 |
insert source_ip 52.218.100.4 |
2019-11-05 |
insert terms_pages_linkeddomain addthis.com |
2019-11-05 |
insert vat GB 145 0040 61 |
2019-10-05 |
delete source_ip 52.218.96.204 |
2019-10-05 |
insert source_ip 52.218.96.140 |
2019-09-05 |
delete source_ip 52.218.36.76 |
2019-09-05 |
insert source_ip 52.218.96.204 |
2019-08-06 |
delete cmo Rebecca Bell |
2019-08-06 |
delete person John Kramer |
2019-08-06 |
delete person Rebecca Bell |
2019-08-06 |
delete source_ip 52.218.24.116 |
2019-08-06 |
insert source_ip 52.218.36.76 |
2019-07-06 |
delete source_ip 52.218.105.236 |
2019-07-06 |
insert source_ip 52.218.24.116 |
2019-06-05 |
delete source_ip 54.231.134.4 |
2019-06-05 |
insert source_ip 52.218.105.236 |
2019-05-05 |
delete source_ip 52.218.52.180 |
2019-05-05 |
insert source_ip 54.231.134.4 |
2019-04-05 |
delete source_ip 52.218.48.90 |
2019-04-05 |
insert source_ip 52.218.52.180 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-02-24 |
delete source_ip 52.218.96.204 |
2019-02-24 |
insert source_ip 52.218.48.90 |
2019-02-07 |
update account_category SMALL => GROUP |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-28 => 2020-05-28 |
2019-01-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 |
2019-01-23 |
delete source_ip 52.218.52.90 |
2019-01-23 |
insert source_ip 52.218.96.204 |
2018-12-16 |
delete source_ip 52.218.36.228 |
2018-12-16 |
insert source_ip 52.218.52.90 |
2018-10-22 |
delete source_ip 52.218.48.74 |
2018-10-22 |
insert alias the insurer e.g. |
2018-10-22 |
insert source_ip 52.218.36.228 |
2018-09-14 |
delete source_ip 52.218.65.66 |
2018-09-14 |
insert source_ip 52.218.48.74 |
2018-08-05 |
delete otherexecutives Andy Goldby |
2018-08-05 |
delete source_ip 52.218.104.188 |
2018-08-05 |
insert source_ip 52.218.65.66 |
2018-08-05 |
update person_title Andy Goldby: Chief Product Officer => Chief Actuary |
2018-06-13 |
delete source_ip 52.218.48.202 |
2018-06-13 |
insert source_ip 52.218.104.188 |
2018-06-13 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-28 => 2019-05-28 |
2018-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-04-15 |
delete source_ip 52.218.52.130 |
2018-04-15 |
insert source_ip 52.218.48.202 |
2018-04-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FREETHS LLP 2ND FLOOR LEOPOLD WING
FOUNTAIN PRECINCT BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE
S1 2JA
ENGLAND |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-03-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDO MONTEFORTE / 03/03/2017 |
2018-03-03 |
delete source_ip 54.231.134.28 |
2018-03-03 |
insert source_ip 52.218.52.130 |
2018-01-23 |
delete source_ip 52.218.48.98 |
2018-01-23 |
insert source_ip 54.231.134.28 |
2017-12-17 |
delete source_ip 52.218.52.34 |
2017-12-17 |
insert about_pages_linkeddomain linkedin.com |
2017-12-17 |
insert about_pages_linkeddomain twitter.com |
2017-12-17 |
insert about_pages_linkeddomain youtube.com |
2017-12-17 |
insert career_pages_linkeddomain linkedin.com |
2017-12-17 |
insert career_pages_linkeddomain twitter.com |
2017-12-17 |
insert career_pages_linkeddomain youtube.com |
2017-12-17 |
insert contact_pages_linkeddomain youtube.com |
2017-12-17 |
insert index_pages_linkeddomain linkedin.com |
2017-12-17 |
insert index_pages_linkeddomain twitter.com |
2017-12-17 |
insert index_pages_linkeddomain youtube.com |
2017-12-17 |
insert management_pages_linkeddomain twitter.com |
2017-12-17 |
insert management_pages_linkeddomain youtube.com |
2017-12-17 |
insert source_ip 52.218.48.98 |
2017-12-17 |
insert terms_pages_linkeddomain linkedin.com |
2017-12-17 |
insert terms_pages_linkeddomain twitter.com |
2017-12-17 |
insert terms_pages_linkeddomain youtube.com |
2017-11-10 |
delete source_ip 54.231.134.76 |
2017-11-10 |
insert source_ip 52.218.52.34 |
2017-11-10 |
update person_title Claire Sargeant: Managing Director: Client Development; Financial Advisor; Managing Director; Member of the Management Team => Managing Director: Client Development EMEA; Financial Advisor; Managing Director; Member of the Management Team |
2017-11-08 |
delete address OXO HOUSE JOINER STREET SHEFFIELD ENGLAND S3 8GW |
2017-11-08 |
insert address THE FLOOW CAMPUS WICKER LANE SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S3 8HQ |
2017-11-08 |
update registered_address |
2017-10-24 |
update statutory_documents SAIL ADDRESS CREATED |
2017-10-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2017-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2017 FROM
OXO HOUSE JOINER STREET
SHEFFIELD
S3 8GW
ENGLAND |
2017-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRTLES |
2017-10-09 |
insert cfo Eileen Clarkson |
2017-10-09 |
insert chro Michelle Futter |
2017-10-09 |
insert managingdirector Claire Sargeant |
2017-10-09 |
delete address OXO House
4 Joiner Street
Sheffield
S3 8GW |
2017-10-09 |
delete person Douglas Mills |
2017-10-09 |
delete person James Elliott |
2017-10-09 |
delete person Paul Say |
2017-10-09 |
delete source_ip 52.218.64.82 |
2017-10-09 |
insert address The Floow Campus
Wicker Lane
Sheffield
S3 8HQ |
2017-10-09 |
insert source_ip 54.231.134.76 |
2017-10-09 |
update person_title Claire Sargeant: Client Development Leader; Financial Advisor; Member of the Management Team => Managing Director: Client Development; Financial Advisor; Managing Director; Member of the Management Team |
2017-10-09 |
update person_title Eileen Clarkson: Finance; Leader; Member of the Management Team => Finance Director |
2017-10-09 |
update person_title Michelle Futter: HR Leader; Member of the Management Team => HR Director |
2017-10-09 |
update primary_contact OXO House
4 Joiner Street
Sheffield
S3 8GW => The Floow Campus
Wicker Lane
Sheffield
S3 8HQ |
2017-08-26 |
delete source_ip 54.231.142.92 |
2017-08-26 |
insert person Andrea Vultaggio |
2017-08-26 |
insert person Dominic Henry |
2017-08-26 |
insert person Dr Joseph Barraud |
2017-08-26 |
insert person Giacomo De Bacco |
2017-08-26 |
insert person Joanna Zatorska |
2017-08-26 |
insert person Sam Simpson |
2017-08-26 |
insert person Sebastian Virlan |
2017-08-26 |
insert person Sowmya Gunda |
2017-08-26 |
insert person Wayne Hunter |
2017-08-26 |
insert source_ip 52.218.64.82 |
2017-07-29 |
delete phone +1 855 624 3101 |
2017-07-29 |
delete source_ip 52.218.16.114 |
2017-07-29 |
insert person Farrah Welch-Turner |
2017-07-29 |
insert person Jasmin Fletcher |
2017-07-29 |
insert phone +1 855 447 9252 |
2017-07-29 |
insert source_ip 54.231.142.92 |
2017-07-29 |
update person_title Claire Sargeant: Head of Client Success; Financial Advisor; Member of the Management Team => Client Development Leader; Financial Advisor; Member of the Management Team |
2017-07-29 |
update person_title Eileen Clarkson: Finance Manager; Member of the Management Team => Finance; Leader; Member of the Management Team |
2017-07-29 |
update person_title Paul Say: Member of the Management Team => Marketing Leader; Member of the Management Team |
2017-05-07 |
update num_mort_outstanding 1 => 0 |
2017-05-07 |
update num_mort_satisfied 1 => 2 |
2017-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079680050002 |
2017-03-17 |
update statutory_documents 03/03/17 STATEMENT OF CAPITAL GBP 634.225709 |
2017-03-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-03-17 |
update statutory_documents 03/03/17 STATEMENT OF CAPITAL GBP 313.21 |
2017-03-10 |
update statutory_documents AUTH ALLOT 03/03/2017 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-08 |
update accounts_next_due_date 2017-05-28 => 2018-05-28 |
2016-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-28 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-04-02 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-12 |
update statutory_documents DIRECTOR APPOINTED MR IAN PETERS |
2015-11-09 |
update num_mort_outstanding 2 => 1 |
2015-11-09 |
update num_mort_satisfied 0 => 1 |
2015-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-09 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-07-09 |
update accounts_last_madeup_date 2013-08-28 => 2014-08-28 |
2015-07-09 |
update accounts_next_due_date 2015-05-28 => 2016-05-28 |
2015-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/14 |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-05-08 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-04-22 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. SAMUEL JOHN CHAPMAN / 28/02/2015 |
2014-08-08 |
update statutory_documents 08/07/14 STATEMENT OF CAPITAL GBP 316.93 |
2014-07-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-07-24 |
update statutory_documents SUB-DIVISION
08/07/14 |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MR HUMPHREY MICHAEL TOMLINSON |
2014-07-02 |
update statutory_documents SECRETARY APPOINTED MR DAVID JAMES |
2014-05-07 |
update num_mort_charges 1 => 2 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079680050002 |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-28 |
update statutory_documents 28/02/14 FULL LIST |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-08-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-28 => 2015-05-28 |
2013-11-28 |
update statutory_documents 28/08/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
update statutory_documents ADOPT ARTICLES 23/08/2013 |
2013-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. SAMUEL JOHN CHAPMAN / 08/08/2013 |
2013-08-01 |
delete address AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD UNITED KINGDOM S3 8GG |
2013-08-01 |
insert address OXO HOUSE JOINER STREET SHEFFIELD ENGLAND S3 8GW |
2013-08-01 |
update registered_address |
2013-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
AIZLEWOOD'S MILL NURSERY STREET
SHEFFIELD
S3 8GG
UNITED KINGDOM |
2013-07-15 |
update statutory_documents DIRECTOR APPOINTED RICHARD MARK BIRTLES |
2013-07-02 |
insert sic_code 62090 - Other information technology service activities |
2013-07-02 |
update returns_last_madeup_date null => 2013-02-28 |
2013-07-02 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
delete address 23 CARLYLE MANSIONS CHEYNE WALK LONDON UNITED KINGDOM SW3 5LS |
2013-06-23 |
insert address AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD UNITED KINGDOM S3 8GG |
2013-06-23 |
update account_ref_day 29 => 28 |
2013-06-23 |
update account_ref_month 2 => 8 |
2013-06-23 |
update registered_address |
2013-06-11 |
update statutory_documents 28/02/13 FULL LIST |
2013-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-01-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREA MONETA |
2013-01-21 |
update statutory_documents 16/01/13 STATEMENT OF CAPITAL GBP 165.07 |
2012-11-22 |
update statutory_documents CURREXT FROM 28/02/2013 TO 28/08/2013 |
2012-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
23 CARLYLE MANSIONS
CHEYNE WALK
LONDON
SW3 5LS
UNITED KINGDOM |
2012-08-17 |
update statutory_documents 07/08/12 STATEMENT OF CAPITAL GBP 142.85 |
2012-08-13 |
update statutory_documents SUB DIVISION 07/08/2012 |
2012-08-13 |
update statutory_documents SUB-DIVISION
07/08/12 |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED DR SAM CHAPMAN |
2012-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLO SOLCIA |
2012-02-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |